Advanced company searchLink opens in new window

ALUVISTA LIMITED

Company number 04769132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
20 Aug 2024 TM01 Termination of appointment of Simon George Paul as a director on 17 May 2024
20 Aug 2024 TM02 Termination of appointment of Simon George Paul as a secretary on 17 May 2024
20 Aug 2024 AP01 Appointment of Mr Gary Andrew Kennedy as a director on 1 June 2024
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
22 Mar 2024 PSC05 Change of details for Macro Art Holdings Limited as a person with significant control on 22 March 2024
08 Mar 2024 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
08 Mar 2024 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
23 Nov 2023 AP01 Appointment of Jason Fieber as a director on 16 November 2023
23 Nov 2023 PSC07 Cessation of Yfm Equity Partners Limited as a person with significant control on 16 November 2023
23 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
22 Nov 2023 MR04 Satisfaction of charge 047691320002 in full
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
17 Aug 2023 PSC05 Change of details for Macro Art Holdings Limited as a person with significant control on 30 November 2016
26 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
25 Oct 2022 AA Audited abridged accounts made up to 30 November 2020
09 Sep 2022 AA Audited abridged accounts made up to 30 November 2021
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
30 Mar 2021 AP03 Appointment of Mr Simon George Paul as a secretary on 25 March 2021
30 Mar 2021 AP01 Appointment of Mr Matthew Guise as a director on 25 March 2021
30 Mar 2021 AP01 Appointment of Mr Simon George Paul as a director on 25 March 2021